Cumbernauld
Glasgow
G68 0FW
Scotland
Director Name | Mr John Wood Sloss |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2002(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 123 Old Tower Road Cumbernauld G68 9GD Scotland |
Secretary Name | Mr John Wood Sloss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2002(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 123 Old Tower Road Cumbernauld G68 9GD Scotland |
Director Name | Mr Mark Peter Breingan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Shipping Agent |
Country of Residence | Scotland |
Correspondence Address | 6 Glendochart Drive Cumbernauld G68 0FJ Scotland |
Registered Address | Suite 15 Dunnswood House Dunnswood Road Cumbernauld G67 3EN Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Abronhill, Kildrum and the Village |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£393,823 |
Cash | £251 |
Current Liabilities | £394,074 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 May 2003 | Delivered on: 22 May 2003 Satisfied on: 19 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
5 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2020 | Compulsory strike-off action has been suspended (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2020 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
19 June 2018 | Termination of appointment of Mark Peter Breingan as a director on 28 February 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
19 April 2013 | Satisfaction of charge 1 in full (1 page) |
19 April 2013 | Satisfaction of charge 1 in full (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 18 September 2012 (1 page) |
18 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 18 September 2012 (1 page) |
10 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 October 2011 | Director's details changed for Mr Allan Porter on 1 June 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Allan Porter on 1 June 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Allan Porter on 1 June 2011 (2 pages) |
20 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
29 January 2010 | Resolutions
|
29 January 2010 | Company name changed freight management (europe) LIMITED\certificate issued on 29/01/10
|
29 January 2010 | Company name changed freight management (europe) LIMITED\certificate issued on 29/01/10
|
29 January 2010 | Resolutions
|
30 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
15 June 2009 | Return made up to 10/09/08; full list of members (4 pages) |
15 June 2009 | Director's change of particulars / allan porter / 01/03/2009 (1 page) |
15 June 2009 | Director's change of particulars / allan porter / 01/03/2009 (1 page) |
15 June 2009 | Return made up to 10/09/08; full list of members (4 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
23 April 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 April 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
12 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
12 September 2006 | Location of register of members (1 page) |
12 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
12 September 2006 | Location of register of members (1 page) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 January 2006 | Return made up to 10/09/05; full list of members (2 pages) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Return made up to 10/09/05; full list of members (2 pages) |
22 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 October 2004 | Return made up to 10/09/04; full list of members
|
14 October 2004 | Return made up to 10/09/04; full list of members
|
25 June 2004 | Company name changed eurowide container services limi ted\certificate issued on 25/06/04 (2 pages) |
25 June 2004 | Company name changed eurowide container services limi ted\certificate issued on 25/06/04 (2 pages) |
2 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 March 2004 | Company name changed freight management (europe) limi ted\certificate issued on 18/03/04 (2 pages) |
18 March 2004 | Company name changed freight management (europe) limi ted\certificate issued on 18/03/04 (2 pages) |
25 October 2003 | Return made up to 10/09/03; full list of members
|
25 October 2003 | Return made up to 10/09/03; full list of members
|
30 May 2003 | Registered office changed on 30/05/03 from: 54 deerdykes view westfield industrial estate cumbernauld glasgow G68 9HN (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: 54 deerdykes view westfield industrial estate cumbernauld glasgow G68 9HN (1 page) |
22 May 2003 | Partic of mort/charge * (6 pages) |
22 May 2003 | Partic of mort/charge * (6 pages) |
24 January 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
24 January 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
24 January 2003 | Location of register of members (1 page) |
24 January 2003 | Location of register of members (1 page) |
10 September 2002 | Incorporation (26 pages) |
10 September 2002 | Incorporation (26 pages) |